- Company Overview for APEX PRESENTATION (N.E.) LIMITED (07079230)
- Filing history for APEX PRESENTATION (N.E.) LIMITED (07079230)
- People for APEX PRESENTATION (N.E.) LIMITED (07079230)
- Insolvency for APEX PRESENTATION (N.E.) LIMITED (07079230)
- More for APEX PRESENTATION (N.E.) LIMITED (07079230)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2013 | |
05 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AD01 | Registered office address changed from Graphic House Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom on 18 June 2012 | |
27 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
|
|
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
15 Mar 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
17 Nov 2009 | NEWINC | Incorporation |